Bowbrook
Shrewsbury
Shropshire
SY5 8PG
Wales
Secretary Name | Sylvia Josephine Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1992(1 year after company formation) |
Appointment Duration | 16 years, 8 months (closed 30 November 2008) |
Role | Company Director |
Correspondence Address | 2 Ley Grange Bowbrook Shrewsbury Shropshire SY5 8PG Wales |
Director Name | Sylvia Josephine Brown |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 1994(3 years after company formation) |
Appointment Duration | 14 years, 8 months (closed 30 November 2008) |
Role | Director/Company Secretary |
Correspondence Address | 2 Ley Grange Bowbrook Shrewsbury Shropshire SY5 8PG Wales |
Director Name | Elizabeth Anne Bevan |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 1995(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 30 November 2008) |
Role | Designer |
Correspondence Address | 7 Portland Crescent Shrewsbury Shropshire SY2 5NG Wales |
Director Name | Lyndon Neil Brown |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 1995(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 30 November 2008) |
Role | Company Director |
Correspondence Address | 22 Wedgefields Close Hadnall Shrewsbury Salop SY4 4DF Wales |
Registered Address | Bn Jackson Norton Peter House Oxford Street Manchester M1 5AN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £387,924 |
Cash | £694 |
Current Liabilities | £765,330 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 May 2008 | Liquidators statement of receipts and payments to 24 October 2008 (5 pages) |
9 November 2007 | Liquidators statement of receipts and payments (5 pages) |
25 May 2007 | Liquidators statement of receipts and payments (5 pages) |
8 November 2006 | Liquidators statement of receipts and payments (5 pages) |
12 May 2006 | Liquidators statement of receipts and payments (5 pages) |
4 November 2005 | Liquidators statement of receipts and payments (5 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: bn jackson norton 40 princess street manchester M1 6DE (1 page) |
11 May 2005 | Liquidators statement of receipts and payments (5 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: b n jackson norton old grammar school, school gardens, shrewsbury shropshire SY1 2AJ (1 page) |
9 November 2004 | Liquidators statement of receipts and payments (5 pages) |
17 September 2004 | Appointment of a voluntary liquidator (1 page) |
17 September 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 May 2004 | Liquidators statement of receipts and payments (5 pages) |
6 November 2003 | Liquidators statement of receipts and payments (5 pages) |
6 November 2002 | Liquidators statement of receipts and payments (5 pages) |
6 November 2001 | Statement of affairs (8 pages) |
30 October 2001 | Resolutions
|
30 October 2001 | Appointment of a voluntary liquidator (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: hartley business centre 272-284 monkmoor road shrewsbury shropshire SY2 5SU (1 page) |
30 March 2001 | Return made up to 20/03/01; full list of members (8 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 April 2000 | Return made up to 20/03/00; full list of members (8 pages) |
7 December 1999 | Director's particulars changed (1 page) |
17 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
9 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 March 1998 | Return made up to 20/03/98; full list of members (6 pages) |
18 December 1997 | Company name changed sylvia lesley (1991) LTD.\certificate issued on 19/12/97 (2 pages) |
8 December 1997 | Registered office changed on 08/12/97 from: 56 ennerdale road harlescott shrewsbury shropshire. SY1 3LD (1 page) |
16 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 April 1997 | Return made up to 20/03/97; full list of members (6 pages) |
23 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 April 1996 | Return made up to 20/03/96; full list of members (6 pages) |
19 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 1995 | New director appointed (4 pages) |
27 November 1995 | New director appointed (4 pages) |
23 November 1995 | Particulars of mortgage/charge (4 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | Return made up to 20/03/95; full list of members (10 pages) |